CHOICE LAMP LIMITED
Status | DISSOLVED |
Company No. | 02974196 |
Category | Private Limited Company |
Incorporated | 06 Oct 1994 |
Age | 29 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 11 days |
SUMMARY
CHOICE LAMP LIMITED is an dissolved private limited company with number 02974196. It was incorporated 29 years, 7 months, 24 days ago, on 06 October 1994 and it was dissolved 8 months, 11 days ago, on 19 September 2023. The company address is 12 Northfields Prospect 12 Northfields Prospect, London, SW18 1PE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-11
Officer name: Andrew James Bryce Riley
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pamela Clough
Cessation date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pamela Clough
Notification date: 2017-06-21
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-28
New address: C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE
Old address: 5th Floor 89 New Bond Street London W1S 1DA
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Second filing of form with form type made up date
Date: 30 Apr 2015
Action Date: 06 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-10-06
Form type: AR01
Documents
Second filing of form with form type
Date: 30 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM02
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change corporate secretary company with change date
Date: 20 Apr 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Smallfield Consultants Limited
Change date: 2015-02-14
Documents
Termination secretary company with name termination date
Date: 20 Apr 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-14
Officer name: Smallfield Consultants Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-01
Old address: Field Cottage the Laines, Chedworth Cheltenham Gloucestershire GL54 4NS
New address: 5Th Floor 89 New Bond Street London W1S 1DA
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Bryce Riley
Appointment date: 2014-02-14
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-14
Officer name: Yvonne Jean Riley
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Grimes
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 31 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 21 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date
Date: 19 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Accounts amended with made up date
Date: 27 Jul 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 15/07/03 from: 2 green meadow, little heath potters bar, hertfordshire EN6 1LL
Documents
Legacy
Date: 12 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 12/12/02 from: wickfield house, 18-22 disney place, london, SE1 1HS
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; no change of members
Documents
Legacy
Date: 22 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; change of members
Documents
Accounts with accounts type full
Date: 11 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; full list of members
Documents
Legacy
Date: 30 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 24 May 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed riley property consultants limit ed\certificate issued on 25/05/95
Documents
Legacy
Date: 08 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 08 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 19/12/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 14 Dec 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed choicelamp LIMITED\certificate issued on 15/12/94
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 18/11/94 from: 1 mitchell lane, bristol, BS1 6BU
Documents
Incorporation company
Date: 06 Oct 1994
Category: Incorporation
Type: NEWINC
Documents
Some Companies
15-25 HOGARTH ROAD,LONDON,SW5 0QJ
Number: | 08861931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POLICE STATION,BRIDGNORTH,WV16 4QP
Number: | 07281516 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS FINANCE RECRUITMENT LIMITED
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09274431 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WATERFALL TRADE PARK,BLACKBURN,BB2 2QD
Number: | 07329463 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHERRARDS SOLICITORS,ST ALBANS,AL1 3RD
Number: | 07583349 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 WILMSLOW ROAD,MANCHESTER,M14 5AJ
Number: | 11208941 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |